Les Services Dentaires Le Dentiste QuГ©bec Inc.

Address: 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1

Les Services Dentaires Le Dentiste QuГ©bec Inc. (Corporation# 11692089) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 2019.

Corporation Overview

Corporation ID 11692089
Business Number 765787072
Corporation Name Les Services Dentaires Le Dentiste QuГ©bec Inc.
Registered Office Address 1 Yorkdale Road, Suite 320
Toronto
ON M6A 3A1
Incorporation Date 2019-10-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sven Grail 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Jean-Michel Davignon 104, av. Frappier, Saint-Stanislas-de-Kostka QC J0S 1W0, Canada
Jean Lyons 50, rue Berlioz, Apt 1803, Montreal QC H3E 1M2, Canada
George Christodoulou 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Owen Basham 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Paul Murphy 330 Madison Avenue, 27th Floor, New York NY 10017, United States
John Van Sickle 330 Madison Avenue, 27th Floor, New York NY 10017, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-10-21 current 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Name 2019-10-21 current Les Services Dentaires Le Dentiste QuГ©bec Inc.
Status 2019-10-21 current Active / Actif

Activities

Date Activity Details
2019-10-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Yorkdale Road, Suite 320
City Toronto
Province ON
Postal Code M6A 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Altima Alberta Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2012-10-17
Smile Shapers Corp. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2015-01-27
Dental Partners Canada Ccg Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2015-01-21
10254665 Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
10254754 Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Solaris Dental Solutions Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Carlton Dental Laboratories Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Le Dentiste Supplies and Whitening Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2019-10-28
Altima Dental General Partner Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2020-08-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
York Masters Inc. 1 Yorkdale Road, Suite 202, Toronto, ON M6A 3A1 2019-01-02
11134477 Canada Inc. 405-1 Yorkdale Road, Office Tower Yorkdale Shopping Mall, North York, ON M6A 3A1 2018-12-07
Altima Dental Services Ontario Inc. 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 2016-11-18
9531815 Canada Inc. 405-1 Yorkdale Rd, North York, ON M6A 3A1 2015-12-01
6487840 Canada Inc. 3401 Dufferin St. Unit 400, Yorkdale Mall, Toronto, ON M6A 3A1 2005-12-05
Qingdao Unitech (canada) Co. Ltd. Yorkdale Mall, Unit 400, 3401 Dufferin Street, Toronto, ON M6A 3A1 2005-11-28
6338321 Canada Inc. 1 Yorkville Road, Suite 163 C, Toronto, ON M6A 3A1 2005-01-20
The Body Shop Canada Limited 1 Yorkdale Road, Suite 510, Toronto, ON M6A 3A1 2004-05-28
Altima Dental Canada Inc. 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A1 1996-02-16
Nathan and Lily Silver Family Foundation One Yorkdale Road Suite 601, Toronto, ON M6A 3A1 1986-08-21
Find all corporations in postal code M6A 3A1

Corporation Directors

Name Address
Sven Grail 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Jean-Michel Davignon 104, av. Frappier, Saint-Stanislas-de-Kostka QC J0S 1W0, Canada
Jean Lyons 50, rue Berlioz, Apt 1803, Montreal QC H3E 1M2, Canada
George Christodoulou 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Owen Basham 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Paul Murphy 330 Madison Avenue, 27th Floor, New York NY 10017, United States
John Van Sickle 330 Madison Avenue, 27th Floor, New York NY 10017, United States

Competitor

Search similar business entities

City Toronto
Post Code M6A 3A1

Similar businesses

Corporation Name Office Address Incorporation
Les Services Dentaires A.b.j. Ltee. 1303 Bernard Ave West, Montreal, QC 1975-08-08
Les Services Dentaires R.c.w. Inc. 465 Victoria Ave., Suite 231, St-lambert, QC J4P 2J2 1980-02-26
Services Dentaires Car-lin Ltee 3400 Du Marche, Suite 201, Dollard Des Ormeaux, QC H9B 2Y1 1977-09-02
Les Services Dentaires J.n.b. Inc. 769 Houde Blvd., St-lambert, QC J4R 1M1 1980-02-26
Services Dentaires Cosmodon Inc. 4226 St-jean Boul., Suite 208, Dollard-des-ormeaux, QC H9G 1X5 1989-07-25
Services Dentaires Darcy Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1985-05-29
Les Services Dentaires Delros Ltee 3550 Cote Des Neiges, Suite 320, Montreal, QC H3G 1V4 1975-07-09
Queen Elizabeth Dental Services Inc. 2100 Marlowe Avenue, Suite 244, Montreal, QC H4A 3L5 2008-08-22
Services Dentaires Gochi Inc. 215 Louvain, Laval, QC H7K 2N9 2019-07-30
S. Sgro Dental Services Inc. 2060 Avenue Victoria, Greenfield Park, QC J4V 1M8 2017-05-26

Improve Information

Please comment or provide details below to improve the information on Les Services Dentaires Le Dentiste QuГ©bec Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.